INSTYLE PRODUCTS LIMITED

Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire
StatusDISSOLVED
Company No.02139860
CategoryPrivate Limited Company
Incorporated11 Jun 1987
Age37 years, 4 days
JurisdictionEngland Wales
Dissolution07 Jul 2016
Years7 years, 11 months, 8 days

SUMMARY

INSTYLE PRODUCTS LIMITED is an dissolved private limited company with number 02139860. It was incorporated 37 years, 4 days ago, on 11 June 1987 and it was dissolved 7 years, 11 months, 8 days ago, on 07 July 2016. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2015

Action Date: 26 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Old address: Hertford Town Granary 35 Tamworth Road Hertford Hertfordshire SG13 7DD

Change date: 2014-02-03

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Miscellaneous

Date: 22 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: the Maltings 63 High Street Ware Hertfordshire SG12 9AD

Change date: 2012-04-13

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morris

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grisbrooke

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Gambles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren osborn / 30/08/2008

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woollatt & coggin LIMITED\certificate issued on 24/11/05

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Resolution

Date: 20 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 18/03/96--------- £ si 25998@1=25998 £ ic 2/26000

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Capital

Type: 123

Description: £ nc 100000/330000 21/02/96

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 28/02/96 from: hertford town mill 49 tamworth road hertford herts

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p c b scoring LIMITED\certificate issued on 15/02/96

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1994

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1993

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1992

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1991

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1990

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 22 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/08

Documents

View document PDF

Legacy

Date: 27 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/10/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Jun 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANTY HOLDINGS LIMITED

51 HOMER ROAD,SOLIHULL,B91 3QJ

Number:04062132
Status:ACTIVE
Category:Private Limited Company

BJ MCGRATH PLUMBING AND HEATING LLP

34 GARVAGH ROAD,DUNGANNON,BT70 3LS

Number:NC001430
Status:ACTIVE
Category:Limited Liability Partnership

CENTRAL AA189 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09457235
Status:LIQUIDATION
Category:Private Limited Company

KASHIRE CO., LTD

UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:09684168
Status:ACTIVE
Category:Private Limited Company

MARTIM LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:04115051
Status:ACTIVE
Category:Private Limited Company

THE BEE KEEPER LTD

24 GLOUCESTER ROAD,CIRENCESTER,GL7 2JY

Number:07228698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source